Advanced company searchLink opens in new window

DYRHAM PARK LIMITED

Company number 10213702

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2024 AA Accounts for a small company made up to 31 January 2024
13 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
19 Mar 2024 CH01 Director's details changed for Ms Joanne Elizabeth Ismail on 4 March 2024
19 Mar 2024 PSC05 Change of details for Qn Street Limited as a person with significant control on 4 March 2024
19 Mar 2024 AD01 Registered office address changed from Unit 2, Block C Hulme Street Salford Manchester M5 4ZG England to Unit 2 Block C 14 Hulme Street Salford Greater Manchester M5 4ZG on 19 March 2024
19 Mar 2024 AD01 Registered office address changed from Unit 3 Birchwood One Business Park Dewhurst Road Birchwood Warrington WA3 7GB England to Unit 2, Block C Hulme Street Salford Manchester M5 4ZG on 19 March 2024
27 Jul 2023 AA Accounts for a small company made up to 31 January 2023
09 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
06 Jan 2023 CH01 Director's details changed for Ms Joanne Elizabeth Ogden on 1 December 2022
25 Oct 2022 AA Accounts for a small company made up to 31 January 2022
08 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
29 Oct 2021 AA Accounts for a small company made up to 31 January 2021
09 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 January 2021
14 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
08 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
12 Mar 2021 AA01 Previous accounting period shortened from 31 December 2020 to 31 August 2020
06 Nov 2020 MA Memorandum and Articles of Association
06 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Documents are approved / facility agreement / company business 14/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Oct 2020 MR01 Registration of charge 102137020001, created on 23 October 2020
08 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
18 May 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 AP01 Appointment of Ms Joanne Elizabeth Ogden as a director on 31 January 2020
18 Feb 2020 TM01 Termination of appointment of Mark Anthony Valentine as a director on 31 January 2020
12 Feb 2020 TM01 Termination of appointment of Andrew David Valentine as a director on 31 January 2020
12 Feb 2020 TM01 Termination of appointment of Alaster James Smurthwaite as a director on 31 January 2020